UKBizDB.co.uk

COLLINS ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collins Estates Limited. The company was founded 21 years ago and was given the registration number 04524528. The firm's registered office is in PEMBROKE DOCK. You can find them at Chase House, Meyrick Street, Pembroke Dock, Pembrokeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COLLINS ESTATES LIMITED
Company Number:04524528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chase House, Meyrick Street, Pembroke Dock, Pembrokeshire, Wales, SA72 6JD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase House, Meyrick Street, Pembroke Dock, Wales, SA72 6JD

Director08 June 2010Active
Chase House, Meyrick Street, Pembroke Dock, Wales, SA72 6JD

Director08 June 2010Active
Chase House, Meyrick Street, Pembroke Dock, Wales, SA72 6JD

Director08 June 2010Active
Paperchase, Castle View, Pembroke, SA71 4PA

Secretary03 September 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary03 September 2002Active
Paperchase, Castle View, Pembroke, SA71 4PA

Director03 September 2002Active
Paperchase, Castle View, Pembroke, SA71 4PA

Director03 September 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director03 September 2002Active

People with Significant Control

Miss Katherine Ann Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Wales
Address:Chase House, Meyrick Street, Pembroke Dock, Wales, SA72 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor John Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Wales
Address:Chase House, Meyrick Street, Pembroke Dock, Wales, SA72 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Owen Roy Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Wales
Address:Chase House, Meyrick Street, Pembroke Dock, Wales, SA72 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Address

Change registered office address company with date old address new address.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.